T PULVER LTD
Status | DISSOLVED |
Company No. | 08710504 |
Category | Private Limited Company |
Incorporated | 30 Sep 2013 |
Age | 10 years, 7 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 9 months, 25 days |
SUMMARY
T PULVER LTD is an dissolved private limited company with number 08710504. It was incorporated 10 years, 7 months, 3 days ago, on 30 September 2013 and it was dissolved 4 years, 9 months, 25 days ago, on 09 July 2019. The company address is Brunel House 340 Firecrest Court Brunel House 340 Firecrest Court, Warrington, WA1 1RG, Cheshire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 30 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 25 Sep 2017
Action Date: 19 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Thomas Pulver
Notification date: 2017-09-19
Documents
Withdrawal of a person with significant control statement
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 06 Dec 2016
Action Date: 06 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Pulver
Change date: 2016-12-06
Documents
Confirmation statement with updates
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change person director company with change date
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-18
Officer name: Thomas Pulver
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Address
Type: AD01
Old address: 2 Stamford Square London SW15 2BF England
New address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
Change date: 2015-06-23
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 03 Dec 2014
Action Date: 03 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Pulver
Change date: 2014-12-03
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2014
Action Date: 22 Nov 2014
Category: Address
Type: AD01
Old address: 2 Stamford Square London SW15 2BF England
New address: 2 Stamford Square London SW15 2BF
Change date: 2014-11-22
Documents
Change registered office address company with date old address new address
Date: 22 Nov 2014
Action Date: 22 Nov 2014
Category: Address
Type: AD01
New address: 2 Stamford Square London SW15 2BF
Old address: 9-13 Fulham High Street London SW6 3JH
Change date: 2014-11-22
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Change person director company with change date
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-06
Officer name: Thomas Pulver
Documents
Change person director company with change date
Date: 06 Dec 2013
Action Date: 06 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-06
Officer name: Thomas Pulver
Documents
Incorporation company
Date: 30 Sep 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
17 ST. MICHAELS COURT,READING,RG10 9UF
Number: | 07159232 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICS, 2,LANCASTER,LA1 3SU
Number: | 09772780 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANES ESTATE AGENTS (CRANFIELD) LIMITED
9 HIGH STREET,STONY STRATFORD,MK11 1AA
Number: | 06531116 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODSIDE NURSERY,ABINGDON,OX14 4PT
Number: | 10054074 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 STATION DRIVE,HANDSACRE,WS15 4DA
Number: | 09792347 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CLOUGH FOLD,MANCHESTER,M26 1GZ
Number: | 11656001 |
Status: | ACTIVE |
Category: | Private Limited Company |